Search icon

VICTORIOUS INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: VICTORIOUS INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTORIOUS INSURANCE AGENCY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000053063
FEI/EIN Number 650841105

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 800 N.W. 54 ST., MIAMI, FL, 33127
Mail Address: 800 N.W. 54 ST., MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATHOURIS HERMINE M President 3311 SW 175 AVENUE, MIRAMAR, FL, 33069
MONESTINE ENOCH Treasurer 1110 NW 141 ST, MIAMI, FL, 33168
ATHOURIS ROLAND Vice President 3311 SW 175 AVE., MIRAMAR, FL, 33029
GEDEUS AMALIA Director 3311 SW 175 AVE., MIRANAR, FL, 33029
ATHOURIS HERMINE M Agent 3311 SW 175 AVENUE, MIAMI, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-01 3311 SW 175 AVENUE, MIAMI, FL 33029 -
REGISTERED AGENT NAME CHANGED 2003-05-12 ATHOURIS, HERMINE M -
AMENDMENT 1998-07-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000119641 ACTIVE 1000000116664 DADE 2009-04-01 2030-02-16 $ 564.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000000367 LAPSED 06-11051-SP23-4 MIAMI-DADE COUNTY COURT 2006-11-27 2012-01-03 $3,877.72 ABCO PREMIUM FINANCE, INC., 350 SEVILLA AVENUE, SUITE #201, CORAL GABLES, FL 33134

Documents

Name Date
REINSTATEMENT 2007-01-29
REINSTATEMENT 2005-09-21
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-02-22
Amendment 1998-07-17
Domestic Profit 1998-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State